Company NameGlobal Energy Europe Limited
Company StatusDissolved
Company Number02636168
CategoryPrivate Limited Company
Incorporation Date8 August 1991(32 years, 8 months ago)
Dissolution Date16 May 2023 (10 months, 2 weeks ago)
Previous NamePausada Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHarry Hammond Graves
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed20 March 1992(7 months, 2 weeks after company formation)
Appointment Duration31 years, 2 months (closed 16 May 2023)
RoleCompany Director
Correspondence Address312 Walnut Street
Suite 2650
Cincinnati
Ohio 45202
United States
Director NameJohn Hennessey Dawson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 August 1993)
RoleCompany Director
Correspondence AddressLawn Woodlands Road
Shiplake
Henley-On-Thames
Oxfordshire
RG9 4AA
Director NameMr William Moran Law
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(1 year, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEbenezer House Mill Hill
Ellerker
Brough
East Yorkshire
HU15 2DG
Director NameMr Bruce Heblethwayte Raper
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(2 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 March 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Spinney
Scarborough Road
Driffield
East Yorkshire
YO25 5EF
Director NameMartin Thomas Ian Wright
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(2 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 04 October 1994)
RoleInvestment Manager
Correspondence Address4 Ardenconnel Mews
Rhu
Helensburgh
Dunbartonshire
G84 8LS
Scotland
Director NameMr Geoffrey Douglas Charles Burns
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(2 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 June 1994)
RoleInvestment Director
Country of ResidenceScotland
Correspondence AddressBarnellan Bardowie
Milngavie
Glasgow
G62 6EZ
Scotland
Secretary NameDavid Leonard Deverson
NationalityBritish
StatusResigned
Appointed29 September 1994(3 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 24 September 1998)
RoleSecretary
Correspondence Address3 Lockwood Street
Driffield
East Yorkshire
YO25 6RU
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed08 August 1991(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Director NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 1991(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 1991(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 1991(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed22 February 1994(2 years, 6 months after company formation)
Appointment Duration7 months (resigned 22 September 1994)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed24 September 1998(7 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 August 2004)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed24 September 1998(7 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 August 2004)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed10 September 2004(13 years, 1 month after company formation)
Appointment Duration13 years (resigned 06 October 2017)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitewww.eigpartners.com
Telephone020 73990910
Telephone regionLondon

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

7k at £1Harry Hammond Graves
76.36%
Ordinary
2.2k at £1Belcaro Group
23.64%
Ordinary

Financials

Year2014
Net Worth-£352,616
Current Liabilities£414,365

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 January 1994Delivered on: 26 January 1994
Satisfied on: 7 October 1994
Persons entitled: Murray Ventures PLC,

Classification: Debenture
Secured details: All moneys due or to become due from the company to murray ventures PLC pursuant to the terms of a guarantee of even date and/or this charge.
Particulars: Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2020Compulsory strike-off action has been discontinued (1 page)
27 March 2020Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 March 2020Confirmation statement made on 6 October 2019 with no updates (3 pages)
1 November 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 October 2017Termination of appointment of Burness Paull Llp as a secretary on 6 October 2017 (1 page)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
6 October 2017Termination of appointment of Burness Paull Llp as a secretary on 6 October 2017 (1 page)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 9,180
(4 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 9,180
(4 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 9,180
(4 pages)
2 July 2015Registered office address changed from F Dufficy Mitre House 160 Aldersgate London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 2 July 2015 (1 page)
2 July 2015Registered office address changed from F Dufficy Mitre House 160 Aldersgate London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 2 July 2015 (1 page)
2 July 2015Registered office address changed from F Dufficy Mitre House 160 Aldersgate London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 2 July 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 9,180
(4 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 9,180
(4 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 9,180
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 9,180
(4 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 9,180
(4 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 9,180
(4 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
12 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 December 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
3 February 2011Full accounts made up to 31 December 2009 (12 pages)
3 February 2011Full accounts made up to 31 December 2009 (12 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
31 January 2010Full accounts made up to 31 December 2008 (10 pages)
31 January 2010Full accounts made up to 31 December 2008 (10 pages)
11 August 2009Return made up to 08/08/09; full list of members (3 pages)
11 August 2009Return made up to 08/08/09; full list of members (3 pages)
21 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
21 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
8 August 2008Return made up to 08/08/08; full list of members (3 pages)
8 August 2008Return made up to 08/08/08; full list of members (3 pages)
16 August 2007Return made up to 08/08/07; full list of members (5 pages)
16 August 2007Return made up to 08/08/07; full list of members (5 pages)
11 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
11 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
8 June 2007Return made up to 08/08/06; full list of members; amend (5 pages)
8 June 2007Return made up to 08/08/06; full list of members; amend (5 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
12 September 2006Return made up to 08/08/06; full list of members (5 pages)
12 September 2006Return made up to 08/08/06; full list of members (5 pages)
10 April 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
10 April 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
30 January 2006Total exemption full accounts made up to 31 December 2003 (11 pages)
30 January 2006Total exemption full accounts made up to 31 December 2003 (11 pages)
1 December 2005Auditor's resignation (1 page)
1 December 2005Auditor's resignation (1 page)
3 November 2005Full accounts made up to 31 December 2002 (13 pages)
3 November 2005Full accounts made up to 31 December 2002 (13 pages)
5 September 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2005Full accounts made up to 31 December 2001 (13 pages)
18 July 2005Full accounts made up to 31 December 2001 (13 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004New secretary appointed (2 pages)
4 October 2004New secretary appointed (2 pages)
24 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 December 2003Return made up to 08/08/03; full list of members (5 pages)
18 December 2003Return made up to 08/08/03; full list of members (5 pages)
14 August 2002Return made up to 08/08/02; full list of members (7 pages)
14 August 2002Return made up to 08/08/02; full list of members (7 pages)
9 April 2002Full accounts made up to 31 December 1999 (13 pages)
9 April 2002Full accounts made up to 31 December 1999 (13 pages)
8 April 2002Group of companies' accounts made up to 31 December 2000 (19 pages)
8 April 2002Group of companies' accounts made up to 31 December 2000 (19 pages)
2 April 2002Strike-off action suspended (1 page)
2 April 2002Strike-off action suspended (1 page)
11 February 2002Registered office changed on 11/02/02 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
11 February 2002Registered office changed on 11/02/02 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
21 November 2000Full accounts made up to 31 December 1998 (14 pages)
21 November 2000Full accounts made up to 31 December 1998 (14 pages)
17 August 2000Return made up to 08/08/00; full list of members (6 pages)
17 August 2000Return made up to 08/08/00; full list of members (6 pages)
14 September 1999Full accounts made up to 31 December 1997 (14 pages)
14 September 1999Full accounts made up to 31 December 1997 (14 pages)
20 August 1999Return made up to 08/08/99; full list of members (6 pages)
20 August 1999Return made up to 08/08/99; full list of members (6 pages)
19 November 1998Amending form 88(2)r (2 pages)
19 November 1998Amending form 88(2)r (2 pages)
6 November 1998Ad 02/10/98--------- £ si 9090@1=9090 £ ic 90/9180 (1 page)
6 November 1998Ad 02/10/98--------- £ si 9090@1=9090 £ ic 90/9180 (1 page)
14 October 1998Return made up to 08/08/98; no change of members (4 pages)
14 October 1998Return made up to 08/08/98; no change of members (4 pages)
13 October 1998Nc inc already adjusted 24/09/98 (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Secretary resigned (1 page)
13 October 1998Secretary resigned (1 page)
13 October 1998Memorandum and Articles of Association (11 pages)
13 October 1998Nc inc already adjusted 24/09/98 (1 page)
13 October 1998Memorandum and Articles of Association (11 pages)
13 October 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
13 October 1998New secretary appointed (2 pages)
29 September 1998Full accounts made up to 31 December 1996 (16 pages)
29 September 1998Full accounts made up to 31 December 1996 (16 pages)
24 September 1998Auditor's resignation (1 page)
24 September 1998Auditor's resignation (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
15 May 1998Registered office changed on 15/05/98 from: sceptre court 40 tower hill london EC3N 4BB (1 page)
15 May 1998Registered office changed on 15/05/98 from: sceptre court 40 tower hill london EC3N 4BB (1 page)
23 September 1997Return made up to 08/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 1997Return made up to 08/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 1996Full accounts made up to 31 December 1995 (17 pages)
7 November 1996Full accounts made up to 31 December 1995 (17 pages)
10 September 1996Return made up to 08/08/96; no change of members (6 pages)
10 September 1996Return made up to 08/08/96; no change of members (6 pages)
21 May 1996Full accounts made up to 31 December 1994 (16 pages)
21 May 1996Full accounts made up to 31 December 1994 (16 pages)
2 November 1995Full accounts made up to 31 December 1993 (15 pages)
2 November 1995Full accounts made up to 31 December 1993 (15 pages)
8 September 1995Return made up to 08/08/95; no change of members (8 pages)
8 September 1995Return made up to 08/08/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
21 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
21 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
7 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
7 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
20 February 1992Company name changed pausada LIMITED\certificate issued on 20/02/92 (2 pages)
20 February 1992Company name changed pausada LIMITED\certificate issued on 20/02/92 (2 pages)
8 August 1991Incorporation (33 pages)
8 August 1991Incorporation (33 pages)